Company NameGedling Homes
Company StatusConverted / Closed
Company Number05975258
CategoryConverted / Closed
Incorporation Date23 October 2006(17 years, 5 months ago)
Dissolution Date31 March 2020 (3 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameCllr William John Clarke
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed20 May 2015(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameMr Timothy Shaun Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(10 years, 5 months after company formation)
Appointment Duration3 years (closed 31 March 2020)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameMiss Michelle Rudkin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(10 years, 5 months after company formation)
Appointment Duration3 years (closed 31 March 2020)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameMr Melvin Thomas Kenyon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2017(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Secretary NameMr Brian Paul Moran
StatusClosed
Appointed04 April 2018(11 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 31 March 2020)
RoleCompany Director
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameMrs Karen Lesley Potts
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameMr Stephen Charles White
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 31 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameMr Paul Stone
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(1 year, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2016)
RoleTown Planner Asset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameMr Seamus Martin Creamer
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address35a Bramble Drive
Honeywood Gardens
Nottingham
Nottinghamshire
NG3 6NL
Director NameMr Adam Reginald Jacobs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(1 year, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2017)
RoleCharity Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameProf Ronald Hodges
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 26 September 2012)
RoleProfessor Of Accounting
Country of ResidenceUnited Kingdom
Correspondence Address2 Knighton Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4FL
Director NameMr Roger Palmer
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(1 year, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameLindy Mee
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57 Kilnbrook Avenue
Arnold
Nottingham
Nottinghamshire
NG5 8DA
Director NameRobert James Tait
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 14 May 2009)
RoleRetierd
Correspondence Address167 Gedling Road
Arnold
Nottingham
Nottinghamshire
NG5 6NX
Director NameDoreen Richardson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 20 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Cavendish House Foxhill Road
Carlton
Nottingham
Nottinghamshire
NG4 1SF
Secretary NameMr Daniel Oliver McLoughlin
NationalityBritish
StatusResigned
Appointed11 September 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Cedar Close
Glossop
Derbyshire
SK13 7BP
Director NameRichard Joseph Goodwin
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 2011)
RoleRetierd
Country of ResidenceUnited Kingdom
Correspondence Address11 Hemingway Close
Carlton
Nottingham
Nottinghamshire
NG4 1FH
Director NameViolet Anne Parten
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Coronation Walk
Gedling
Nottingham
Nottinghamshire
NG4 4AS
Director NameMr Vernon Herbert Bradley
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address47 Willerby Road
Woodthorpe
Nottingham
Notts
NG5 4NZ
Secretary NameMartin Paul Frost
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameRaymond Henry Ellis
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameKathryn Fox
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address249 Cavendish Street
Ashton Under Lyne
OL6 7AT
Director NameCllr Patricia Anne Andrews
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameGary Graham Gregory
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2017)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameBrian Redvers Fisher
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGedling House Wood Lane
Gedling
Nottingham
Nottinghamshire
NG4 4AD
Director NameJp Terence John Killeavy
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameZoe Taylor
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameBarbara Sylvia Russell Miller
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 2013(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Secretary NameMrs Laura Douthwaite
StatusResigned
Appointed01 April 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameMr Trevor Richard Leaper
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(9 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameCllr Sandra Jean Barnes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2018)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameMr Craig George Garner
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(11 years, 1 month after company formation)
Appointment Duration3 months (resigned 16 March 2018)
RoleExecutive Director Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameMr Ian Hamilton Munro
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(11 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2018)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameMrs Hilary Catherine Roberts
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(11 years, 6 months after company formation)
Appointment Duration7 months (resigned 12 December 2018)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY

Contact

Websitegedlinghomes.co.uk
Telephone0115 9051515
Telephone regionNottingham

Location

Registered AddressCavendish 249 Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7AT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£16,732,000
Net Worth£28,317,000
Cash£8,573,000
Current Liabilities£2,502,000

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Charges

3 November 2008Delivered on: 14 November 2008
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) as Security Agent for Itself and the Lenders

Classification: Account charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all moneys standing to the credit of the proceeds account, the sinking fund and the debts see image for full details.
Outstanding
3 November 2008Delivered on: 14 November 2008
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) as Security Agent for Itself and the Lenders

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all buildings erections fixtures and fittings, fixed plant and machinery,any deposits,all benefits claims and returns of premiums in respect of any insurance see image for full details.
Outstanding
3 November 2008Delivered on: 14 November 2008
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) as Security Agent for Itself and the Lenders

Classification: Floating charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge over all the undertaking property and assets see image for full details.
Outstanding

Filing History

19 December 2017Appointment of Mr Melvin Thomas Kenyon as a director on 12 December 2017 (2 pages)
15 December 2017Appointment of Mr Craig George Garner as a director on 12 December 2017 (2 pages)
15 December 2017Appointment of Mr Ian Hamilton Munro as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Terence John Killeavy as a director on 11 December 2017 (1 page)
13 December 2017Termination of appointment of Ranjit Thaliwal as a director on 11 December 2017 (1 page)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 March 2017 (38 pages)
18 July 2017Termination of appointment of Trevor Richard Leaper as a director on 24 June 2017 (1 page)
3 May 2017Appointment of Councillor Sandra Jean Barnes as a director on 1 April 2017 (2 pages)
3 May 2017Appointment of Miss Michelle Rudkin as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Raymond Henry Ellis as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Adam Reginald Jacobs as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Brian Redvers Fisher as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Timothy Shaun Ryan as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Gary Graham Gregory as a director on 31 March 2017 (1 page)
31 January 2017Director's details changed for Mr Adam Reginald Jacobs on 16 December 2016 (2 pages)
21 November 2016Full accounts made up to 31 March 2016 (39 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
20 September 2016Appointment of Mr Trevor Richard Leaper as a director on 1 September 2016 (2 pages)
14 September 2016Termination of appointment of Paul Stone as a director on 30 June 2016 (1 page)
14 September 2016Termination of appointment of Roger Palmer as a director on 30 June 2016 (1 page)
3 May 2016Termination of appointment of Martin Paul Frost as a secretary on 31 March 2016 (1 page)
3 May 2016Appointment of Mrs Laura Douthwaite as a secretary on 1 April 2016 (2 pages)
22 December 2015Termination of appointment of Zoe Taylor as a director on 20 December 2015 (1 page)
22 December 2015Appointment of Mr Ranjit Thaliwal as a director on 1 December 2015 (2 pages)
22 December 2015Termination of appointment of Stephen Charles White as a director on 30 November 2015 (1 page)
28 November 2015Full accounts made up to 31 March 2015 (37 pages)
2 November 2015Annual return made up to 23 October 2015 no member list (10 pages)
10 July 2015Appointment of Councillor William John Clarke as a director on 20 May 2015 (3 pages)
1 July 2015Termination of appointment of Kathryn Fox as a director on 20 May 2015 (1 page)
1 July 2015Termination of appointment of Patricia Anne Andrews as a director on 20 May 2015 (1 page)
5 March 2015Auditor's resignation (1 page)
1 December 2014Full accounts made up to 31 March 2014 (42 pages)
7 November 2014Annual return made up to 23 October 2014 no member list (12 pages)
12 June 2014Director's details changed for Mr Roger Palmer on 11 June 2014 (2 pages)
7 April 2014Director's details changed for Paul Stone on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Roger Palmer on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Roger Palmer on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Raymond Henry Ellis on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Raymond Henry Ellis on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Zoe Taylor on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Stephen Charles White on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Zoe Taylor on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Stephen Charles White on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Paul Stone on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Adam Reginald Jacobs on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Adam Reginald Jacobs on 7 April 2014 (2 pages)
12 November 2013Annual return made up to 23 October 2013 no member list (14 pages)
5 November 2013Full accounts made up to 31 March 2013 (38 pages)
9 September 2013Appointment of Barbara Sylvia Russell Miller as a director (3 pages)
6 September 2013Memorandum and Articles of Association (23 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 July 2013Termination of appointment of Seamus Creamer as a director (1 page)
29 July 2013Termination of appointment of Seamus Creamer as a director (1 page)
26 November 2012Appointment of Jp Terence John Killeavy as a director (3 pages)
20 November 2012Annual return made up to 23 October 2012 no member list (13 pages)
19 November 2012Termination of appointment of Ronald Hodges as a director (1 page)
10 October 2012Full accounts made up to 31 March 2012 (35 pages)
10 October 2012Appointment of Zoe Taylor as a director (3 pages)
24 April 2012Termination of appointment of Lindy Mee as a director (2 pages)
18 November 2011Annual return made up to 23 October 2011 no member list (14 pages)
10 October 2011Termination of appointment of Doreen Richardson as a director (2 pages)
10 October 2011Appointment of Brian Redvers Fisher as a director (3 pages)
29 September 2011Full accounts made up to 31 March 2011 (34 pages)
6 September 2011Appointment of Gary Graham Gregory as a director (3 pages)
8 August 2011Appointment of Councillor Patricia Anne Andrews as a director (3 pages)
21 June 2011Termination of appointment of Richard Goodwin as a director (2 pages)
21 June 2011Termination of appointment of Vernon Bradley as a director (2 pages)
21 June 2011Termination of appointment of Marguerite Wright as a director (2 pages)
13 June 2011Appointment of Kathryn Fox as a director (3 pages)
17 November 2010Annual return made up to 23 October 2010 no member list (14 pages)
15 October 2010Termination of appointment of Violet Parten as a director (1 page)
11 October 2010Appointment of Raymond Henry Ellis as a director (3 pages)
21 September 2010Full accounts made up to 31 March 2010 (35 pages)
4 February 2010Appointment of Martin Paul Frost as a secretary (3 pages)
4 February 2010Termination of appointment of Daniel Mcloughlin as a secretary (2 pages)
30 November 2009Annual return made up to 23 October 2009 no member list (8 pages)
26 November 2009Director's details changed for Doreen Richardson on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Paul Stone on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Adam Reginald Jacobs on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Lindy Mee on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Adam Reginald Jacobs on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Paul Stone on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Roger Palmer on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Professor Ronald Hodges on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Stephen Charles White on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Richard Joseph Goodwin on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Marguerite Anne Wright on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Vernon Herbert Bradley on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Richard Joseph Goodwin on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Marguerite Anne Wright on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Doreen Richardson on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Stephen Charles White on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Roger Palmer on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Violet Anne Parten on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Violet Anne Parten on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Seamus Martin Creamer on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Lindy Mee on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Professor Ronald Hodges on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Seamus Martin Creamer on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Vernon Herbert Bradley on 1 October 2009 (2 pages)
20 October 2009Full accounts made up to 31 March 2009 (35 pages)
25 August 2009Director appointed vernon herbert bradley (2 pages)
27 May 2009Appointment terminated director robert tait (1 page)
7 February 2009Amended accounts made up to 31 October 2008 (5 pages)
22 January 2009Registration as social landlord (1 page)
19 January 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
4 December 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
24 November 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2008Memorandum and Articles of Association (32 pages)
18 November 2008Director's change of particulars / stephen white / 18/11/2008 (1 page)
18 November 2008Annual return made up to 23/10/08 (6 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 October 2008Director appointed doreen richardson (2 pages)
8 October 2008Director appointed robert james tait (2 pages)
8 October 2008Director appointed richard joseph goodwin (2 pages)
6 October 2008Appointment terminated secretary whale rock secretaries LIMITED (1 page)
2 October 2008Appointment terminated director whale rock directors LIMITED (1 page)
2 October 2008Secretary appointed daniel oliver mcloughlin (2 pages)
2 October 2008Director appointed lindy mee (2 pages)
2 October 2008Director appointed professor ronald hodges (2 pages)
2 October 2008Director appointed adam reginald jacobs (2 pages)
2 October 2008Location of register of members (1 page)
2 October 2008Director appointed roger palmer (2 pages)
2 October 2008Director appointed marguerite anne wright (2 pages)
2 October 2008Director appointed seamus martin creamer (2 pages)
2 October 2008Director appointed paul stone (2 pages)
30 September 2008Registered office changed on 30/09/2008 from 4 more london riverside london SE1 2AU (1 page)
30 September 2008Director appointed stephen charles white (2 pages)
30 September 2008Resolutions
  • RES13 ‐ Company business 22/09/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(35 pages)
30 September 2008Director appointed violet anne parten (2 pages)
3 July 2008Director's change of particulars / lawgram directors LIMITED / 10/03/2008 (1 page)
3 July 2008Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (2 pages)
28 November 2007Annual return made up to 23/10/07 (3 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Location of register of members (1 page)
10 October 2007Secretary's particulars changed (1 page)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 May 2007Registered office changed on 14/05/07 from: 190 strand london WC2R 1JN (1 page)
23 October 2006Incorporation (38 pages)